Advanced company searchLink opens in new window

ROOF DOCTOR NORTHWEST LTD

Company number 09392067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 AD01 Registered office address changed from 17 Lea Green St Helens WA9 4TR England to 52-56 Albert Road Widnes WA8 6JT on 9 November 2021
02 Jun 2021 AD01 Registered office address changed from 7 Gillan Close Brookvale Runcorn WA7 6EW England to 17 Lea Green St Helens WA94TR on 2 June 2021
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2021 PSC01 Notification of Thomas Michael Higgins as a person with significant control on 1 January 2021
08 Feb 2021 PSC07 Cessation of George William Miller as a person with significant control on 1 July 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
08 Jul 2020 TM01 Termination of appointment of George William Miller as a director on 3 July 2020
25 Jun 2020 AD01 Registered office address changed from 1 Ellwood Grove Morecambe LA3 3NQ England to 7 Gillan Close Brookvale Runcorn WA7 6EW on 25 June 2020
16 Jun 2020 AP01 Appointment of Mr Thomas Michael Higgins as a director on 10 June 2020
18 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Sep 2019 AD01 Registered office address changed from 16 Palms Business Centre Empress Drive Blackpool FY2 9SE England to 1 Ellwood Grove Morecambe LA3 3NQ on 6 September 2019
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 AA Micro company accounts made up to 31 January 2018
05 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
25 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-17
11 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-10
26 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
14 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016